PRES SERVICES, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PRES SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 24 Oct 2003 |
Branch of: | PRES SERVICES, LLC, NEW YORK (Company Number 2662650) |
Business ALEI: | 0763596 |
Business address: | 5586 MAIN ST SUITE 210, WILLIAMSVILLE, NY, 14221 |
Mailing address: | 2430 N FOREST ROAD SUITE 106, GETZVILLE, NY, 14068-1557 |
Office jurisdiction address: | 2430 N. FOREST RD STE 106, GETZVILLE, NY, 14068, |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT C. MOYER II | Officer | 2430 N FOREST ROAD, SUITE 106, GETZVILLE, NY, 14068-1557, United States | 2430 N FOREST ROAD, SUITE 106, GETZVILLE, NY, 14068-1557, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PIKE REAL ESTATE SERVICES LLC | PRES SERVICES, LLC | 2005-01-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004032967 | 2009-10-14 | - | Withdrawal | Statement of Withdrawal Registration | - |
0003568082 | 2007-11-01 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003329172 | 2006-11-03 | - | Annual Report | Annual Report | 2006 |
0003181134 | 2006-03-30 | - | Annual Report | Annual Report | 2005 |
0003181128 | 2006-03-30 | - | Annual Report | Annual Report | 2004 |
0002862536 | 2005-01-25 | - | Amendment | Amend Name | - |
0002631174 | 2003-10-24 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information